08/10/2023 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010439
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
3 AMORES Y CANTINA
3 AMORES & CANTINA
455 S A ST., OXNARD, CA 93030 VENTURA. MARTIN VARELA, 1101 OLIVIA DR., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARTIN VARELA. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/07/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 10, 17, 24, 31, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011478
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRINITY DIRECT MARKETING & CONSULTING
4221 CARLOTTA ST., SIMI VALLEY, CA 93063 VENTURA. JEFFREY VON MOLT, 4221 CARLOTTA ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 06/06/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JEFFREY VON MOLT. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/02/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 10, 17, 24, 31, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011535
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PRO APPLIANCE BROTHERS
13720 STAGECOACH TRAIL, MOORPARK, CA 93021 VENTURA. CHAVIN JINDARAT, 13720 STAGECOACH TRAIL, MOORPARK, CA 93021, JOSEPH LIM, 1313 HIGHLAND AVENUE, DUARTE, CA 91010. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 08/01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHAVIN JINDARAT. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/03/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 10, 17, 24, 31, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011539
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
K&J AUTO EXCHANGE
248 SOUTH MILL STREET, SANTA PAULA, CA 93060 VENTURA. K&J AUTO EXCHANGE, INC., 248 SOUTH MILL STREET, SANTA PAULA, CA 93060. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 01/01/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: K&J AUTO EXCHANGE, INC., KELLY KOLAREK, SECRETARY. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/03/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 10, 17, 24, 31, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011526
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CENTRAL COAST MINORITY ENTERPRISE RESOURCE AFFILATES
CCMERA
2597 SEXTANT AVENUE, PORT HUENEME, CA 93041 VENTURA. ACTION HUMAN TECHNOLOGIES, LLC, 2597 SEXTANT AVENUE, PORT HUENEME, CA 93041. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 03/01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ACTION HUMAN TECHNOLOGIES, LLC, BYRON K. WARD, CEO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/03/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 10, 17, 24, 31, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011519
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ACURA FINANCIAL SERVICES
1919 TORRANCE BLVD., TORRANCE, CA 90501 LOS ANGELES. AMERICAN HONDA FINANCE CORPORATION, 1919 TORRANCE BLVD., TORRANCE, CA 90501. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 10/15/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AMERICAN HONDA FINANCE CORPORATION, JESSIE SHAO, ASSISTANT TREASURER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/02/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 10, 17, 24, 31, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011586
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOBILE DIRT B’LASTER
506 WEST RODERICK AVE, OXNARD, CA 93030 VENTURA. BERNARD D GALIMBA, 506 WEST RODERICK AVE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BERNARD D GALIMBA. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/04/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 10, 17, 24, 31, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011604
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STACKHACK
8164 PLATINUM ST, VENTURA, CA 93004 VENTURA CO0UNTY. PLATO’S PHILOSOPHY, LLC, 8164 PLATINUM ST., VENTURA, CA 93004. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 08/02/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PLATO’S PHILOSOPHY, LLC, KEVIN PAFFRATH, PRESIDENT. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/07/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 10, 17, 24, 31, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011587
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JALICIOUS
506 WEST RODERICK AVENUE, OXNARD, CA 93030 VENTURA. JOSEFA ADELA VILLANUEVA REYES, 506 WEST RODERICK AVENUE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSEFA ADELA VILLANUEVVA REYES. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/04/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 10, 17, 24, 31, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011431
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
POLISH’D NAIL BAR
119 N REINO RD, NEWBURY PARK, CA 91320 VENTURA. BENNETT BEAUTY BAR LLC, 20873 MOUNTAIN GATE DRIVE, RIVERSIDE, CA 92507. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 08/01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BENNETT BEAUTY BAR LLC, DANA FOX-BENNETT, MANAGER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/01/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 10, 17, 24, 31, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010971
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JINELL MARIE COACHING
JINELL MARIE DESIGNS
2228 KNOLLHAVEN STREET, SIMI VALLEY, CA 93065 VENTURA. JINELL MARIE GARCIA, 2228 KNOLLHAVEN STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 03/01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JINELL MARIE GARCIA. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/19/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 10, 17, 24, 31, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011534
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A R SECURITY SERVICES LLC
142 RIVER ST., FILLMORE, CA 93015 VENTURA. A R SECURITY SERVICES LLC, 142 RIVER ST, FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: A R SECURITY SERVICES LLC, EILEEN R MURALLES, LLC MANAGER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/03/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 10, 17, 24, 31, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011584
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BIG J’S PUMP RENTAL
1236 SIERRA COURT, OJAI, CA 93023 VENTURA. JASON M GRUBER, 1236 SIERRA COURT, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JASON M GRUBER, JASON GRUBER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/04/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 10, 17, 24, 31, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011480
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AYALA FAMILY CHILD DAYCARE
2140 HANCOCK PL, OXNARD, CA 93033 VENTURA. PAULA VENTURA ZAMUDIO AYALA, 2140 HANCOCK PL, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 09/30/2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PAULA VENTURA ZAMUDIO AYALA. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/02/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 10, 17, 24, 31, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011165
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A NEW WAY HOME
A NEW WAY HOME CALIFORNIA
2231 STURGIS ROAD, SUITE A, OXNARD, CA 93030 VENTURA COUNTY. VENTURA COUNTY COMMUNITY DEVELOPMENT CORPORATION, 2231 STURGIS ROAD, SUITE A, OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VENTURA COUNTY COMMUNITY DEVELOPMENT CORPORATION, BERTHA M. GARCIA, CHIEF EXECUTIVE OFFICER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/25/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 10, 17, 24, 31, 2023

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100011192
The following person(s) is (are) doing business as:
Del Taco #1090, 55 Hallock Dr., Santa Paula, CA 93060; County of Ventura
State of incorporation: California
Santa Paula DT, Inc., 55 Hallock Dr., Santa Paula, CA 93060
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Laura Taylor, CFO
Santa Paula DT, Inc.
This statement was filed with the County Clerk of Ventura on 07/25/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/10, 8/17, 8/24, 8/31/23
CNS-3722540#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100011193
The following person(s) is (are) doing business as:
Best Friends Fine Foods, 5259 Felicia St., Camarillo, CA 93012; County of Ventura
Karl Holst, 5259 Felicia St., Camarillo, CA 93012
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Karl Holst, Owner
This statement was filed with the County Clerk of Ventura on 07/25/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/10, 8/17, 8/24, 8/31/23
CNS-3723004#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 202310011194
The following person(s) is (are) doing business as:
Exponential PR, 1211 Avila Drive, Ojai, CA 93023; County of Ventura
State of incorporation: CA
Stumpf Williams, Inc., 1211 Avila Drive, Ojai, CA 93023
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 05/01/2023
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Ian Matthew Murphy, President
Stumpf Williams, Inc.
This statement was filed with the County Clerk of Ventura on 07/25/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/10, 8/17, 8/24, 8/31/23
CNS-3723327#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100011401
The following person(s) is (are) doing business as:
ERE, 23307 WEST BOCANA STREET, MALIBU, CA 90265; County of Los Angeles
State of incorporation: CA
Everyday Real Estate, Inc., 23307 West Bocana Street, Malibu, CA 90265
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 08/13/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Ezequiel Gherscovici, CO-CEO
Everyday Real Estate, Inc.
This statement was filed with the County Clerk of Ventura on 07/31/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/10, 8/17, 8/24, 8/31/23
CNS-3723515#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100011074
The following person(s) is (are) doing business as:
Ohana Pet Hospital of Santa Paula, 957 Faulkner Rd., Ste. 101, Santa Paula, CA 93060 County of VENTURA
Mailing Address:
210 University Blvd., Ste. 500, Denver, CO 80206
WVP of California PC, 210 University Blvd., Ste. 500, Denver, CO 80206
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/11/2023.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
WVP of California PC
S/ Peter Jacobson, CFO
This statement was filed with the County Clerk of Ventura County on 07/21/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/10, 8/17, 8/24, 8/31/23
CNS-3727261#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100011076
The following person(s) is (are) doing business as:
Ohana Pet Hospital, 4547 Telephone Rd., Ste. A, Ventura, CA 93003 County of VENTURA
Mailing Address:
210 University Blvd., Ste. 500, Denver, CO 80206
WVP of California PC, 210 University Blvd., Ste. 500, Denver, CO 80206
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/11/2023.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
WVP of California PC
S/ Peter Jacobson, CFO
This statement was filed with the County Clerk of Ventura County on 07/21/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/10, 8/17, 8/24, 8/31/23
CNS-3727268#

TSG No.: 8783624 TS No.: CA2300288592 APN: 682-0-211-275 Property Address: 674 CYPRESS ST NEWBURY PARK, CA 91320-4107 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/24/2022. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 08/31/2023 at 11:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 04/29/2022, as Instrument No. 2022000052167, in book , page , , of Official Records in the office of the County Recorder of VENTURA County, State of California. Executed by: SHAHRIAR REZANIA, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 682-0-211-275 The street address and other common designation, if any, of the real property described above is purported to be: 674 CYPRESS ST, NEWBURY PARK, CA 91320-4107 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $ 1,223,379.57. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call (916)939-0772 or visit this internet website http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA2300288592 Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916)939-0772, or visit this internet website http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA2300288592 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772NPP0438489 To: FILLMORE GAZETTE 08/10/2023, 08/17/2023, 08/24/2023

NOTICE OF TRUSTEE'S SALE UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN Order No: 05946141 TS No: T20-04026 YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN, DATED 07/11/2022. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE is hereby given that Witkin & Neal, Inc., as duly appointed trustee pursuant to that certain Notice of Delinquent Assessment and Claim of Lien (hereinafter referred to as "Lien"), recorded on 07/14/2022 as instrument number 2022000075801 in the office of the County Recorder of VENTURA County, California, and further pursuant to the Notice of Default and Election to Sell thereunder recorded on 8/30/2022 as instrument number 2022000088719 in said county and further pursuant to California Civil Code Section 5675 et seq. and those certain Covenants, Conditions and Restrictions recorded on 7/5/1991 as instrument number 91-095078, WILL SELL on 08/31/2023, 11:00 A.M. To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 at public auction to the highest bidder for lawful money of the United States payable at the time of sale, all right, title and interest in the property situated in said county as more fully described in the above-referenced Lien. The purported owner(s) of said property is (are): RICARDO JIMENEZ, A SINGLE MAN AS TO AN UNDIVIDED 50% INTEREST AND CRYSTAL PALOMARES, A SINGLE WOMAN AS TO AN UNDIVIDED 50% INTEREST AS TENANTS IN COMMON. The property address and other common designation, if any, of the real property is purported to be: 5179 BIENVILLE WALK, OXNARD, CA 93033, APN 222-0-420-115. The undersigned trustee disclaims any liability for any incorrectness of the property address and other common designation, if any, shown herein. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Sale is: $23,468.85. The opening bid at the foreclosure sale may be more or less than this estimate. In addition to cash, trustee will accept a cashier's check drawn on a state or national bank, a check drawn on a state or federal credit union or a check drawn on a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in this state. If tender other than cash is accepted, the trustee may withhold issuance of the Trustee's Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. In its sole discretion, the seller (foreclosing party) reserves the right to withdraw the property from sale after the opening credit bid is announced but before the sale is completed. The opening bid is placed on behalf of the seller. Said sale shall be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Lien, advances thereunder, with interest as provided in the Declaration or by law plus the fees, charges and expenses of the trustee. THIS PROPERTY IS BEING SOLD IN AN "AS-IS" CONDITION. If you have previously received a discharge in bankruptcy, you may have been released from personal liability for this debt in which case this notice is intended to exercise the secured party's rights against the real property only. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER AND ALL OTHER INTERESTED PARTIES: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether this sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 or visit this internet website www.nationwideposting.com using the file number assigned to this case: T20-04026. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case T20-04026 to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. IMPORTANT NOTICE: Notwithstanding anything to the contrary contained herein, the sale shall be subject to the following as provided in California Civil Code Section 5715: "A non judicial foreclosure sale by an association to collect upon a debt for delinquent assessments shall be subject to a right of redemption. The redemption period within which the separate interest may be redeemed from a foreclosure sale under this paragraph ends 90 days after the sale." Witkin & Neal, Inc. as said Trustee 5805 SEPULVEDA BLVD., SUITE 670, SHERMAN OAKS, CA 91411 - Tele.: (818) 845-8808 By: SUSAN PAQUETTE, TRUSTEE SALES OFFICER Dated: 07/26/2023 THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. NPP0438523 To: FILLMORE GAZETTE 08/10/2023, 08/17/2023, 08/24/2023

NOTICE OF TRUSTEE'S SALE TS No. 23-1007RUELAS APN: 188-0-130-295 YOU ARE IN DEFAULT UNDER NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN DATED 01/06/2023 AND RECORDED ON 01/24/2023 AS INSTRUMENT NUMBER 2023000004378 IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed Trustee as shown below, of all right, title, and interest conveyed to and now held by the Trustee in the hereinafter described property under and pursuant to a Delinquent Assessment and Claim of Lien described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Delinquent Assessment and Claim of Lien, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Delinquent Assessment and Claim of Lien, interest thereon, fees, charges and expenses of the Trustee for the total amount (At the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. The sale will be subject to a ninety (90) day right of redemption by the current owner(s) of record. Trustor: DONALD A. RUELAS, AN UNMARRIED MAN Duly Appointed Trustee: LINGL & JOSHI, A Professional Law Corporation, under SUBSTITUTION OF TRUSTEE Recorded 03/30/2023 as Instrument No. 2023000022908 in the Official Records in the office of the Recorder of VENTURA County, California. Date/ Time of Sale: THURSDAY, 09/07/2023 AT 11:00AM Place of Sale: To the right of the main entrance near the exit doors of the Government Center Hall of Justice, 800 S. Victoria Ave., Ventura CA 93009 Amount of unpaid balance and other charges as of July 25, 2023: $15,749.83 Street address / common designation of real property: 4247 HARBOUR ISLAND LN., OXNARD, CA 93035 Legal Description: AS PER “EXHIBIT A” EXHIBIT “A” The Land Referred To Is Situated In The State Of California, City Of Oxnard, County Of Ventura And Is Described As Follows: PARCEL I: A Condominium Comprised Of: A Separate Interest In Unit 29 As Shown On The Condominium Plan (The “Plan”) Recorded March 11, 1987 As Document No. 87-035361 Of Official Records In The Office Of The County Recorder Of The County Of Ventura, State Of California, And As Amended By An Instrument Recorded September 8, 1988 As Document No. 88-130182 Of Official Records For Said County, And As Further Described In The Declaration Of Covenants, Conditions And Restrictions For Harbour Island (The “Declaration”) Recorded On February 3, 1988 As Document No. 88-013628 Of Official Records For Said County, And An Undivided 1/48th Interest In The Common Area In Phase I, As Defined And Located In The Plan And The Declaration, Which Condominium Is Located On The Real Property Described As Lot 4 Of Tract 4132-1 In The City Of Oxnard, As Per Map Recorded In Book 108, Page 37 Of Maps In The Office Of The County Recorder Of Said County. Excepting Therefrom Easements As Defined In The Declaration. Further Excepting Therefrom Those Portions Of The Condominium Common Area Defined As “Restricted Common Areas” In The Declaration And Shown On The Plan As Being Set Aside And Allocated For The Exclusive Use Of Owners And Condominiums Other Than The Condominium Described Herein As Parcel I. Also Excepting All Oil, Gas, Hydrocarbon Substances And Other Mineral And Fissionable Substances But Without The Right Of Entry Upon The Surface Of Said Land Or To A Depth Of 500 Feet From The Surface Thereof For The Purpose Of Exploring For, Drilling, Boring, Marketing Or Removing Such Substances, But With The Right To Produce And Take Said Substances By Means Of Wells Located On Other Land Directionally Drilled Into Said Property Below A Depth Of 500 Feet From The Surface Of Said Land, As Reserved By Thomas Frances McGrath, Jr., Et Al. PARCEL II: The Exclusive Right To Use The Appurtenant “Restricted Common Area” Set Aside And Allocated For The Exclusive Use Of The Owner Of The Condominium Described As Parcel I Above, As Described In The Declaration And Shown On The Plan. PARCEL III: Nonexclusive Easements Appurtenant To The Condominium Described As Parcel I For Access, Ingress, Encroachment, Maintenance, Repair, Support And For Other Purposes, All As Described In The Declaration Recorded February 3, 1988 As Document No. 88-013628 Of Official Records, And In The Easement Deeds Recorded February 9, 1988 As Document No. 88-016875 And 88-016876 Both Of Official Records. Assessor’s Parcel Number: 188-0-130-295 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the beneficiary, trustee or court pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed and, if applicable, the rescheduled date and time for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this internet website: nationwideposting.com for information regarding the sale of the property using the file number assigned to this case No. 23-1007RUELAS. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website: nationwideposting.com, using the file number assigned to this case No. 23-1007RUELAS to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned Trustee disclaims any liability for any incorrectness of the street address of other common designation, if any, shown above. If no street address of other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Said sale will be made in an “AS-IS” condition, without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Delinquent Assessment and Claim of Lien plus fees, charges and expenses of the Trustee. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of the monies paid to the Trustee. The successful bidder shall have no further recourse. Date: 07/24/2023 Lingl & Joshi, A Professional Law Corporation 3075 E. Thousand Oaks Blvd. Thousand Oaks, California 91362 Telephone: 805-371-7999 NAVENDU JOSHI, TRUSTEE, PRESIDENT Lingl & Joshi, a Professional Law Corporation For Sales Information Call 916-939-0772 www.nationwideposting.com NPP0438559 To: FILLMORE GAZETTE 08/10/2023, 08/17/2023, 08/24/2023

Notice of Public Sale of Personal Property
Notice is hereby given that the self-storage units listed below will be sold on a public website by competitive bidding ending on August 24th , 2023 @ 10AM at www.selfstorageauction.com for the property at:
U-Stor-It Simi Valley
75 W Easy St.
Simi Valley, CA 93065
1 (805)-301-9977
Unit #D02 – Campbell, James – wheelbarrow, cooler, fridge, generator, long board, power tools, tool boxes, chainsaw, table, cases, shovels
Payments must be made with cash only and paid at the facility
within 72 hrs. All goods are sold as is and must be removed at the time of payment.
Sale is subjected to adjournment.
Regards
Brooks Nardi
U-Stor-It
California Area Manager
Mobile (619)-368-7162
TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 10 & 17, 2023

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item(s) at https://storagetreasures.com/ sale by competitive bidding beginning on August 18th, 2023 at 9:30 a.m. and ending on August 24th, 2023 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by https://storagetreasures.com/, Phone: (480)397-6503
Javor, Kristina A. Unit # A-008, Lane, Douglas C. Unit # A-044, Ibarra, Regina Unit # B-094, Falcone, Ryan Unit # C-85, Abdullah, Mohammed Unit # N-212A, Duplessie, Jason Unit # N-253, Anderton, Casey Unit # P-117, Harris, James Unit # Q-175, Harris, James Unit # Q-176, Best, Ronald Unit # Q-293, Tigranyan, Ashot Unit # S1-016, Tigranyan, Ashot Unit # S1-018, Tigranyan, Ashot Unit # S1-115, Nelson, Nala Unit # S3-3018, Warner, Ben Unit # S3-3063, Marotta, Claude Unit # S4-028, Davis, Michelle Unit # S6-010.
TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 10 & 17, 2023